ELF PRODUCTIVITY LIMITED

Ceequel House 2-3 Smithy Court Ceequel House 2-3 Smithy Court, Wigan, WN3 6PS, Lancashire, England
StatusACTIVE
Company No.01677934
CategoryPrivate Limited Company
Incorporated12 Nov 1982
Age41 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELF PRODUCTIVITY LIMITED is an active private limited company with number 01677934. It was incorporated 41 years, 6 months, 6 days ago, on 12 November 1982. The company address is Ceequel House 2-3 Smithy Court Ceequel House 2-3 Smithy Court, Wigan, WN3 6PS, Lancashire, England.



People

OBRIEN, Paul David

Secretary

Head Of Operations

ACTIVE

Assigned on 11 Mar 1999

Current time on role 25 years, 2 months, 7 days

BROOKES, Stephen

Director

Director

ACTIVE

Assigned on 15 Nov 2011

Current time on role 12 years, 6 months, 3 days

JODRELL, Michael

Director

Director

ACTIVE

Assigned on 19 Oct 2011

Current time on role 12 years, 6 months, 30 days

OBRIEN, Paul David

Director

Accountant

ACTIVE

Assigned on 29 Mar 2001

Current time on role 23 years, 1 month, 20 days

HARE, Jonathan Christian

Secretary

Financial Director

RESIGNED

Assigned on 17 May 1996

Resigned on 18 Oct 1996

Time on role 5 months, 1 day

O'BRIEN, David

Secretary

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 10 Aug 1999

Time on role 2 years, 9 months, 23 days

WOOD, John

Secretary

RESIGNED

Assigned on

Resigned on 17 May 1996

Time on role 28 years, 1 day

BRENNAN, John

Director

Operations Director

RESIGNED

Assigned on 17 May 1996

Resigned on 18 Oct 1996

Time on role 5 months, 1 day

CHAPMAN, Clive Richard

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 17 May 1996

Time on role 28 years, 1 day

GREGORY, Peter

Director

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 13 Jul 2001

Time on role 4 years, 8 months, 26 days

HARE, Jonathan Christian

Director

Financial Director

RESIGNED

Assigned on 17 May 1996

Resigned on 18 Oct 1996

Time on role 5 months, 1 day

HESP, David John William

Director

Technical Dir

RESIGNED

Assigned on 01 Apr 1999

Resigned on 06 May 2004

Time on role 5 years, 1 month, 5 days

JOHNSON, Robert William, Mr.

Director

Operations Director

RESIGNED

Assigned on 17 May 1996

Resigned on 18 Oct 1996

Time on role 5 months, 1 day

O'BRIEN, David

Director

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 06 Apr 2011

Time on role 14 years, 5 months, 19 days

ROGERS, Michael Greig

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 17 May 1996

Time on role 28 years, 1 day

STANLEY, Bryan Andrew Mark

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 13 Jan 2023

Time on role 4 years, 6 months, 12 days

STANSFIELD, Hugh Lindsay

Director

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 01 Oct 2007

Time on role 10 years, 11 months, 13 days

TAYLOR, Michael Barton

Director

Director

RESIGNED

Assigned on 02 Dec 2011

Resigned on 31 Oct 2018

Time on role 6 years, 10 months, 29 days

TAYLOR, Richard Risebrook

Director

Managing Director

RESIGNED

Assigned on

Resigned on 18 Oct 1996

Time on role 27 years, 7 months


Some Companies

Number:CE006424
Status:ACTIVE
Category:Charitable Incorporated Organisation

CARTER HOUSE AMENITY LIMITED

FOUNDATION HOUSE,TUNBRIDGE WELLS,TN2 5NP

Number:09584999
Status:ACTIVE
Category:Private Limited Company

GO POSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11395148
Status:ACTIVE
Category:Private Limited Company

HERITAGE FISHERIES LIMITED

7 SHELFORD AVENUE,NOTTINGHAM,NG17 8HF

Number:00447271
Status:ACTIVE
Category:Private Limited Company

HOLDARRAGH DEVELOPMENTS LTD

G.W. DICKSON & CO.,LISBURN,BT28 1AN

Number:NI646283
Status:ACTIVE
Category:Private Limited Company

LOULOU GIFTS LIMITED

1 CLOS MASONS,BRIDGEND,CF33 6AX

Number:11137498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source